Advanced company searchLink opens in new window

LFC REALISATIONS LTD

Company number 09276218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
27 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
14 Nov 2017 CH01 Director's details changed for Mr Alexander Hugh Smiley on 14 November 2017
14 Nov 2017 PSC04 Change of details for Mr Alexander Hugh Smiley as a person with significant control on 14 November 2017
14 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 30 November 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
23 Mar 2017 CH01 Director's details changed for Mr Alexander Hugh Smiley on 23 March 2017
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 150
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150
22 Jan 2015 TM01 Termination of appointment of Simon Peter Smiley as a director on 20 January 2015
20 Jan 2015 AP01 Appointment of Mr Simon Peter Smiley as a director on 20 January 2015
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 150
28 Oct 2014 TM01 Termination of appointment of Jonathon Charles Round as a director on 22 October 2014
28 Oct 2014 AP01 Appointment of Mr Alexander Hugh Smiley as a director on 22 October 2014
22 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-22
  • GBP 1